COMBINED BREWERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMBINED BREWERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05380779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMBINED BREWERS LTD?

    • Manufacture of beer (11050) / Manufacturing

    Where is COMBINED BREWERS LTD located?

    Registered Office Address
    C/O Obs Recovery 106 Bradley House
    Radcliffe Moor Road
    BL2 6RT Bolton
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of COMBINED BREWERS LTD?

    Previous Company Names
    Company NameFromUntil
    COTSWOLD SPRING BREWERY LIMITEDMar 02, 2005Mar 02, 2005

    What are the latest accounts for COMBINED BREWERS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for COMBINED BREWERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on Jun 15, 2018

    2 pagesAD01

    Notice of order removing administrator from office

    7 pagesAM16

    Administrator's progress report

    24 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    34 pagesAM03

    Registered office address changed from The Brewery Tortworth Business Park Tortworth South Gloucestershire GL12 8HQ England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on Jul 18, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 02, 2017 with updates

    7 pagesCS01

    Termination of appointment of Steve Mcdonald as a director on Mar 08, 2017

    1 pagesTM01

    Appointment of Mr Peter James Neagle as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Mr David Roy Howick as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of John Andrew Worlock as a secretary on Jan 23, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of John Andrew Worlock as a director on Aug 22, 2016

    1 pagesTM01

    Termination of appointment of Mark Christopher Frankcom as a director on Aug 22, 2016

    1 pagesTM01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1,440
    SH01

    Statement of capital following an allotment of shares on Mar 01, 2016

    • Capital: GBP 960
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Registered office address changed from C/O Mark Frankcom Cotswold Spring Brewery Ltd Dodington Ash Chipping Sodbury Bristol South Goucestershire BS37 6RX to The Brewery Tortworth Business Park Tortworth South Gloucestershire GL12 8HQ on Jun 13, 2015

    1 pagesAD01

    Annual return made up to Mar 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 960
    SH01

    Who are the officers of COMBINED BREWERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWICK, David Roy
    106 Bradley House
    Radcliffe Moor Road
    BL2 6RT Bolton
    C/O Obs Recovery
    Lancashire
    Director
    106 Bradley House
    Radcliffe Moor Road
    BL2 6RT Bolton
    C/O Obs Recovery
    Lancashire
    EnglandBritish225889440001
    NEAGLE, Peter James
    106 Bradley House
    Radcliffe Moor Road
    BL2 6RT Bolton
    C/O Obs Recovery
    Lancashire
    Director
    106 Bradley House
    Radcliffe Moor Road
    BL2 6RT Bolton
    C/O Obs Recovery
    Lancashire
    EnglandBritish225890970001
    WORLOCK, John Andrew
    Bell Cottage
    355 Badminton Road Nibley
    BS37 5JF Bristol
    Secretary
    Bell Cottage
    355 Badminton Road Nibley
    BS37 5JF Bristol
    British66262350002
    PARAMOUNT COMPANY SEARCHES LIMITED
    35 Firs Avenue
    N11 3NE London
    Secretary
    35 Firs Avenue
    N11 3NE London
    100993120001
    BRYANT, Warren Graham
    12 The Brake
    Brimsham Park Yate
    BS37 7QW Bristol
    Director
    12 The Brake
    Brimsham Park Yate
    BS37 7QW Bristol
    EnglandEnglish83829720001
    FRANKCOM, Mark Christopher
    Tortworth Business Park
    GL12 8HQ Tortworth
    The Brewery
    South Gloucestershire
    England
    Director
    Tortworth Business Park
    GL12 8HQ Tortworth
    The Brewery
    South Gloucestershire
    England
    EnglandEnglish223393230001
    MCDONALD, Steve
    Tortworth Business Park
    GL12 8HQ Tortworth
    The Brewery
    South Gloucestershire
    England
    Director
    Tortworth Business Park
    GL12 8HQ Tortworth
    The Brewery
    South Gloucestershire
    England
    EnglandBritish182156950001
    WORLOCK, John Andrew
    Bell Cottage
    355 Badminton Road Nibley
    BS37 5JF Bristol
    Director
    Bell Cottage
    355 Badminton Road Nibley
    BS37 5JF Bristol
    United KingdomBritish66262350002
    PARAMOUNT PROPERTIES(UK) LIMITED
    35 Firs Avenue
    N11 3NE London
    Director
    35 Firs Avenue
    N11 3NE London
    100993110001

    Who are the persons with significant control of COMBINED BREWERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldenhoe Investments Ltd
    Castle Hill
    SL6 4AA Maidenhead
    Knight House
    Berkshire
    England
    Feb 22, 2017
    Castle Hill
    SL6 4AA Maidenhead
    Knight House
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number08464597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aldenhoe Investments Ltd
    Castle Hill
    SL6 4AA Maidenhead
    Knight House
    England
    Feb 22, 2017
    Castle Hill
    SL6 4AA Maidenhead
    Knight House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number08464597
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMBINED BREWERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 23, 2005
    Delivered On May 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 25, 2005Registration of a charge (395)

    Does COMBINED BREWERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2017Administration started
    Jan 10, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Craig
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    practitioner
    Refresh Recovery Limited West Lancs Investment Centre
    Maple View, White Moss Business Park
    WN8 9TG Skelmersdale
    Lancashire
    Peter John Harold
    106 Bradley House Radcliffe Moor Road
    BL2 6RT Bolton
    Lancashire
    practitioner
    106 Bradley House Radcliffe Moor Road
    BL2 6RT Bolton
    Lancashire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0